NORTHUMBRIAN ICE CREAM COMPANY LIMITED
ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8QW

Company number 02892944
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address WANSBECK BUSINESS PARK, ROTARY PARKWAY, ASHINGTON, NORTHUMBERLAND, NE63 8QW
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 028929440008, created on 26 January 2017; Director's details changed for Mr Paul John Goldfinch on 11 January 2017. The most likely internet sites of NORTHUMBRIAN ICE CREAM COMPANY LIMITED are www.northumbrianicecreamcompany.co.uk, and www.northumbrian-ice-cream-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Widdrington Rail Station is 4 miles; to Morpeth Rail Station is 4.3 miles; to Cramlington Rail Station is 6.9 miles; to Acklington Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northumbrian Ice Cream Company Limited is a Private Limited Company. The company registration number is 02892944. Northumbrian Ice Cream Company Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Northumbrian Ice Cream Company Limited is Wansbeck Business Park Rotary Parkway Ashington Northumberland Ne63 8qw. . GOLDFINCH, Peter John is a Secretary of the company. GOLDFINCH, Allison is a Director of the company. GOLDFINCH, Margaret is a Director of the company. GOLDFINCH, Paul John is a Director of the company. GOLDFINCH, Peter John is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GOLDFINCH, Paul John has been resigned. Director MATHER, Stephen has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


Current Directors

Secretary
GOLDFINCH, Peter John
Appointed Date: 31 January 1994

Director
GOLDFINCH, Allison
Appointed Date: 28 January 2011
50 years old

Director
GOLDFINCH, Margaret
Appointed Date: 10 April 2007
89 years old

Director
GOLDFINCH, Paul John
Appointed Date: 07 April 2010
52 years old

Director
GOLDFINCH, Peter John
Appointed Date: 31 January 1994
91 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
GOLDFINCH, Paul John
Resigned: 13 July 2009
Appointed Date: 31 January 1994
52 years old

Director
MATHER, Stephen
Resigned: 28 January 2011
Appointed Date: 08 September 2006
64 years old

Persons With Significant Control

Mr Paul John Goldfinch
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

NORTHUMBRIAN ICE CREAM COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 31 January 2017 with updates
02 Feb 2017
Registration of charge 028929440008, created on 26 January 2017
11 Jan 2017
Director's details changed for Mr Paul John Goldfinch on 11 January 2017
11 Jan 2017
Director's details changed for Mrs Allison Goldfinch on 11 January 2017
29 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

...
... and 87 more events
28 Apr 1994
New director appointed

28 Apr 1994
New secretary appointed;new director appointed

25 Feb 1994
Director resigned

25 Feb 1994
Secretary resigned

31 Jan 1994
Incorporation

NORTHUMBRIAN ICE CREAM COMPANY LIMITED Charges

26 January 2017
Charge code 0289 2944 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
19 July 2005
Legal charge
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a site BT167/10 wansbeck business park…
8 February 2005
Debenture
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Legal charge
Delivered: 3 April 2000
Status: Satisfied on 25 February 2012
Persons entitled: Barclays Bank PLC
Description: Units 1A 1B and 2 at 2 and 4 freeman way,north seaton…
21 March 2000
Debenture
Delivered: 3 April 2000
Status: Satisfied on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 1999
Legal charge
Delivered: 14 May 1999
Status: Satisfied on 25 November 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 1A, 1B 2, 2 and 4 freeman way north seaton…
25 January 1999
Debenture
Delivered: 2 February 1999
Status: Satisfied on 12 December 2000
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Satisfied on 15 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…